THE FULLER CV LIMITED
WALTON-ON-THAMES SPEED 9381 LIMITED

Hellopages » Surrey » Elmbridge » KT12 1PU
Company number 04565927
Status Active
Incorporation Date 17 October 2002
Company Type Private Limited Company
Address TASMAN HOUSE, 2 NEW ZEALAND AVENUE, WALTON-ON-THAMES, SURREY, KT12 1PU
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Confirmation statement made on 17 October 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 17 October 2015 with full list of shareholders Statement of capital on 2015-11-10 GBP 100 . The most likely internet sites of THE FULLER CV LIMITED are www.thefullercv.co.uk, and www.the-fuller-cv.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and four months. The distance to to Feltham Rail Station is 4.4 miles; to Fulwell Rail Station is 4.7 miles; to Chessington North Rail Station is 5.6 miles; to Brentford Rail Station is 8.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Fuller Cv Limited is a Private Limited Company. The company registration number is 04565927. The Fuller Cv Limited has been working since 17 October 2002. The present status of the company is Active. The registered address of The Fuller Cv Limited is Tasman House 2 New Zealand Avenue Walton On Thames Surrey Kt12 1pu. . WARD WILLIAMS LIMITED is a Secretary of the company. SCORER, Andrew Michael is a Director of the company. SCORER, Rebecca Rachael is a Director of the company. Secretary SCORER, Andrew Michael has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
WARD WILLIAMS LIMITED
Appointed Date: 29 November 2002

Director
SCORER, Andrew Michael
Appointed Date: 31 July 2015
58 years old

Director
SCORER, Rebecca Rachael
Appointed Date: 24 October 2002
55 years old

Resigned Directors

Secretary
SCORER, Andrew Michael
Resigned: 29 November 2002
Appointed Date: 24 October 2002

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 24 October 2002
Appointed Date: 17 October 2002

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 24 October 2002
Appointed Date: 17 October 2002

Persons With Significant Control

Mrs Rebecca Rachael Scorer
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – 75% or more

THE FULLER CV LIMITED Events

19 Oct 2016
Confirmation statement made on 17 October 2016 with updates
31 Aug 2016
Total exemption small company accounts made up to 30 November 2015
10 Nov 2015
Annual return made up to 17 October 2015 with full list of shareholders
Statement of capital on 2015-11-10
  • GBP 100

04 Aug 2015
Total exemption small company accounts made up to 30 November 2014
03 Aug 2015
Appointment of Andrew Michael Scorer as a director on 31 July 2015
...
... and 42 more events
07 Nov 2002
Director resigned
07 Nov 2002
Secretary resigned
30 Oct 2002
Company name changed speed 9381 LIMITED\certificate issued on 30/10/02
30 Oct 2002
Registered office changed on 30/10/02 from: 6-8 underwood street london N1 7JQ
17 Oct 2002
Incorporation

THE FULLER CV LIMITED Charges

7 December 2010
Legal mortgage
Delivered: 10 December 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The property at tasman house, 2 new zealand avenue, walton…
13 January 2003
Debenture
Delivered: 14 January 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…